HOME CHOICE FLOORING - History of Changes


DateDescription
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-24 insert general_emails in..@homechoiceflooring.co.uk
2023-09-24 delete email to..@homechoiceflooring.co.uk
2023-09-24 insert email in..@homechoiceflooring.co.uk
2023-09-24 insert phone 07421 148 568
2023-06-07 delete address GROUND FLOOR OFFICES BASTION MEWS UNION STREET HEREFORD ENGLAND HR1 2BT
2023-06-07 insert address 3 HOLMER TERRACE HOLMER HEREFORD UNITED KINGDOM HR4 9RH
2023-06-07 update registered_address
2023-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2023 FROM GROUND FLOOR OFFICES BASTION MEWS UNION STREET HEREFORD HR1 2BT ENGLAND
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-18 delete address Netherwood Road Rotherwas Hereford, Herefordshire HR2 6JU, UK
2023-02-18 insert alias Home Choice Flooring Hereford
2023-02-18 insert industry_tag carpet & flooring
2023-02-18 insert person Ryan Lawrence
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-28 delete source_ip 185.2.5.96
2022-05-28 insert source_ip 5.134.8.8
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-07 delete address 3 HOLMER TERRACE HOLMER HEREFORD HEREFORDSHIRE HR4 9RH
2021-05-07 insert address GROUND FLOOR OFFICES BASTION MEWS UNION STREET HEREFORD ENGLAND HR1 2BT
2021-05-07 update registered_address
2021-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2021 FROM 3 HOLMER TERRACE HOLMER HEREFORD HEREFORDSHIRE HR4 9RH
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
2020-12-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-04 delete source_ip 85.233.160.150
2020-08-04 insert source_ip 185.2.5.96
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-17 delete index_pages_linkeddomain google.co.uk
2018-12-17 delete index_pages_linkeddomain openglobal.co.uk
2018-12-17 insert index_pages_linkeddomain facebook.com
2018-12-17 insert index_pages_linkeddomain instagram.com
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-10 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2016-01-08 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-12-07 delete source_ip 85.233.160.70
2015-12-07 insert source_ip 85.233.160.150
2015-12-07 update statutory_documents 08/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-16 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2015-01-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-12-15 update statutory_documents 08/11/14 FULL LIST
2014-11-21 delete contact_pages_linkeddomain google.com
2014-08-16 delete source_ip 78.129.197.15
2014-08-16 insert index_pages_linkeddomain google.co.uk
2014-08-16 insert index_pages_linkeddomain openglobal.co.uk
2014-08-16 insert source_ip 85.233.160.70
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2014-01-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-12-16 update statutory_documents 08/11/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-24 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-01-07 update statutory_documents 08/11/12 FULL LIST
2012-05-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-09 update statutory_documents 08/11/11 FULL LIST
2011-10-12 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-08 update statutory_documents 08/11/10 FULL LIST
2010-10-15 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-11 update statutory_documents 08/11/09 FULL LIST
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL FARNDON / 04/12/2009
2009-06-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-08 update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-07-04 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-12 update statutory_documents RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-12-28 update statutory_documents RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2005-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 3 HOLMER TERRACE HOLMER HEREFORD HR4 9RH
2005-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-28 update statutory_documents NEW SECRETARY APPOINTED
2005-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-11-18 update statutory_documents DIRECTOR RESIGNED
2005-11-18 update statutory_documents SECRETARY RESIGNED
2005-11-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION